Background WavePink WaveYellow Wave

BERKELEY TWENTY-TWO LIMITED (04014980)

BERKELEY TWENTY-TWO LIMITED (04014980) is an active UK company. incorporated on 14 June 2000. with registered office in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BERKELEY TWENTY-TWO LIMITED has been registered for 25 years. Current directors include CLANFORD, Piers Martin, EADY, Neil Leslie, ELGAR, Mark Richard and 3 others.

Company Number
04014980
Status
active
Type
ltd
Incorporated
14 June 2000
Age
25 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLANFORD, Piers Martin, EADY, Neil Leslie, ELGAR, Mark Richard, ELLIOTT, Robert William, PERRINS, Robert Charles Grenville, STEARN, Richard James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY TWENTY-TWO LIMITED

BERKELEY TWENTY-TWO LIMITED is an active company incorporated on 14 June 2000 with the registered office located in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BERKELEY TWENTY-TWO LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04014980

LTD Company

Age

25 Years

Incorporated 14 June 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

15 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

MEE, Victoria Helen Frances

Active
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 15 Jul 2025

CLANFORD, Piers Martin

Active
19 Portsmouth Road, CobhamKT11 1JG
Born January 1970
Director
Appointed 26 Jun 2020

EADY, Neil Leslie

Active
19 Portsmouth Road, CobhamKT11 1JG
Born November 1977
Director
Appointed 19 Jan 2026

ELGAR, Mark Richard

Active
19 Portsmouth Road, CobhamKT11 1JG
Born August 1974
Director
Appointed 29 Jun 2015

ELLIOTT, Robert William

Active
19 Portsmouth Road, CobhamKT11 1JG
Born February 1981
Director
Appointed 28 Mar 2019

PERRINS, Robert Charles Grenville

Active
19 Portsmouth Road, CobhamKT11 1JG
Born April 1965
Director
Appointed 26 Jun 2020

STEARN, Richard James

Active
19 Portsmouth Road, CobhamKT11 1JG
Born August 1968
Director
Appointed 26 Jun 2020

CRANNEY, Jared Stephen Philip

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 28 Mar 2019
Resigned 21 Oct 2019

LUCK, Stuart Richard

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 06 Jan 2006
Resigned 09 Sept 2016

MARKS, Benjamin James

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 09 Sept 2016
Resigned 28 Mar 2019

PUTTERGILL, Claire

Resigned
49 Pine Gardens, SurbitonKT5 8LJ
Secretary
Appointed 14 Jun 2000
Resigned 17 Oct 2003

TAYLOR, Elizabeth

Resigned
37 Swallow Rise, WokingGU21 2LH
Secretary
Appointed 01 Feb 2004
Resigned 30 Sept 2005

FARAGHER, John Ross

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born January 1963
Director
Appointed 26 Mar 2007
Resigned 13 Aug 2015

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Born October 1964
Director
Appointed 26 Jun 2001
Resigned 09 Sept 2002

HERRON, John Christopher

Resigned
11 Woodlands Avenue, LondonN3 2NS
Born April 1962
Director
Appointed 06 Jan 2006
Resigned 21 Mar 2007

HUTCHINGS, Nicholas Anthony

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born February 1958
Director
Appointed 26 Mar 2007
Resigned 01 May 2015

LEWIS, Roger St John Hulton

Resigned
Le Bocage, JerseyJE3 8BP
Born June 1947
Director
Appointed 14 Jun 2000
Resigned 09 Jan 2006

LUCK, Stuart Richard

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born January 1958
Director
Appointed 29 Jun 2015
Resigned 09 Sept 2016

MARKS, Benjamin James

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born October 1977
Director
Appointed 09 Sept 2016
Resigned 28 Mar 2019

MARTIN, David Henry

Resigned
4 Holmes Close, AscotSL5 9TJ
Born July 1950
Director
Appointed 14 Jun 2000
Resigned 26 Jun 2001

MEANLEY, Michael Russell

Resigned
Hitherwood, CobhamKT11 2ET
Born September 1966
Director
Appointed 06 Jan 2006
Resigned 04 Mar 2008

PIDGLEY, Anthony William

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born August 1947
Director
Appointed 19 Oct 2015
Resigned 26 Jun 2020

STEARN, Richard James

Resigned
34 Inman Road, LondonSW18 3BB
Born August 1968
Director
Appointed 09 Sept 2002
Resigned 09 Jan 2006

Persons with significant control

1

19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 March 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 December 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company
27 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Secretary Company With Change Date
3 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Legacy
8 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
2 March 2009
AAAnnual Accounts
Legacy
1 August 2008
287Change of Registered Office
Legacy
4 July 2008
363aAnnual Return
Legacy
9 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
12 June 2007
288cChange of Particulars
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 January 2007
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
287Change of Registered Office
Legacy
9 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
9 July 2004
363aAnnual Return
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 July 2003
AAAnnual Accounts
Legacy
30 June 2003
363aAnnual Return
Legacy
21 January 2003
288cChange of Particulars
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Legacy
28 June 2002
363aAnnual Return
Legacy
27 March 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
12 October 2001
AAAnnual Accounts
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288cChange of Particulars
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
363aAnnual Return
Legacy
6 July 2000
225Change of Accounting Reference Date
Legacy
20 June 2000
88(2)R88(2)R
Resolution
20 June 2000
RESOLUTIONSResolutions
Resolution
20 June 2000
RESOLUTIONSResolutions
Resolution
20 June 2000
RESOLUTIONSResolutions
Incorporation Company
14 June 2000
NEWINCIncorporation